Dissolved 2017-11-01
Company Information for DUNCAN REID LIMITED
DUNFERMLINE, FIFE, KY11,
|
Company Registration Number
SC396664
Private Limited Company
Dissolved Dissolved 2017-11-01 |
Company Name | |
---|---|
DUNCAN REID LIMITED | |
Legal Registered Office | |
DUNFERMLINE FIFE | |
Company Number | SC396664 | |
---|---|---|
Date formed | 2011-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-11-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-27 02:29:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DUNCAN REID ELECTRICAL LTD | 20 TOWNHEAD DALMELLINGTON AYR AYRSHIRE KA6 7QZ | Active - Proposal to Strike off | Company formed on the 2015-01-05 | |
DUNCAN REID LIMITED | 40 NORTH END CAMBUSBARRON STIRLING FK7 9LJ | Active - Proposal to Strike off | Company formed on the 2020-07-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 28 TOWNSEND PLACE KIRKCALDY FIFE KY1 1HB | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-06-23 |
Appointment of Liquidators | 2016-02-19 |
Meetings of Creditors | 2016-02-05 |
Resolutions for Winding-up | 2016-02-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Creditors Due Within One Year | 2013-03-31 | £ 79,283 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 63,999 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNCAN REID LIMITED
Cash Bank In Hand | 2013-03-31 | £ 6,109 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 10,151 |
Current Assets | 2013-03-31 | £ 49,248 |
Current Assets | 2012-03-31 | £ 39,419 |
Debtors | 2013-03-31 | £ 3,069 |
Debtors | 2012-03-31 | £ 2,536 |
Stocks Inventory | 2013-03-31 | £ 40,070 |
Stocks Inventory | 2012-03-31 | £ 26,732 |
Tangible Fixed Assets | 2013-03-31 | £ 14,335 |
Tangible Fixed Assets | 2012-03-31 | £ 11,206 |
Debtors and other cash assets
DUNCAN REID LIMITED owns 1 domain names.
chickenshop.co.uk
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as DUNCAN REID LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DUNCAN REID LIMITED | Event Date | 2017-06-19 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of members and creditors of the above named company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB on 31 July 2017 at 10.00 am and 10.30 am respectively for the purpose of receiving the Liquidators final report showing how the winding-up has been conducted and of hearing any explanations that may be given by the Liquidator. Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to the Liquidator and that the claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with the Liquidator at or before the meeting. Date of appointment: 1 February 2016. Office Holder details: Richard Gardiner (IP No. 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB. Further details contact: 01383 628800 Richard Gardiner , Liquidator : Ag JF31293 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DUNCAN REID LIMITED | Event Date | 2016-02-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB on Monday 15th February 2016 at 10.00 a.m. for the purposes specified in Sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection, free of charge, also within the offices of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB during the two business days preceding the above meeting. Liquidators name and address: Richard Gardiner (IP NO. 462), Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB. Telephone Number: 01383 628800. BY ORDER OF THE BOARD | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUNCAN REID LIMITED | Event Date | 2016-02-01 |
At an Extraordinary General Meeting of the above-named company, duly convened and held at Mercat Shopping Centre, Kirkcaldy, Fife, KY1 1NU on 1st February 2016 , the following Resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. that it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up same, and accordingly that the company be wound up voluntarily. 2. that Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB be and is hereby appointed Liquidator for the purposes of such winding-up. Duncan William Fraser Reid , Chairman : 1st February 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DUNCAN REID LIMITED | Event Date | 2016-02-01 |
Richard Gardiner , Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB . Further details contact: email: hthompson@thomsoncooper.com, Tel: 01383 628800 : | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2002-08-02 | |
(Reg No 01879981) Nature of Business: Other Services. Trade Classification: 46. Date of Appointment of Joint Administrative Receivers: 26 July 2002. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank plc. Joint Administrative Receivers: William Tacon (Office Holder No 6711) and Ian Best (Office Holder No 8631), 1 Colmore Row, Birmingham B3 2DB. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2001-11-02 | |
(formerly Gavco 111 Ltd) Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at KPMG, PO Box 695, 8 Salisbury Square, London EC4Y 8BB, on 30 November 2001, at 10.00 am, for the purposes of receiving the report of the Liquidator of the winding-up and determining whether the Liquidator should have release under section 174 of the Insolvency Act 1986. Proxy forms if applicable, must be lodged at PO Box 695, 8 Salisbury Square, London EC4Y 8BB, fax +44 (0) 20 7684 5257, not later than 12.00 pm, on 29 November 2001. S. Treharne, Liquidator 30 October 2001. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |